Paul Daniel Jager

(716) 854-3400 · 1600 Liberty Building Bldg Main, Buffalo, NY 14202

Overview

PAUL DANIEL JAGER (Registration #6182976) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is RUPP PFALZGRAF LLC. The attorney was graduated from University of Toledo College of Law. The registered office location is at 1600 Liberty Building Bldg Main, Buffalo, NY 14202, with contact phone number (716) 854-3400. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6182976
Full NamePAUL DANIEL JAGER
First NamePAUL
Last NameJAGER
Company NameRUPP PFALZGRAF LLC
Address1600 Liberty Building Bldg Main
Buffalo
NY 14202
CountyErie
Telephone(716) 854-3400
Law SchoolUniversity of Toledo College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameRUPP PFALZGRAF LLC
Address1600 Liberty Building Bldg Main
Buffalo
NY 14202
Telephone(716) 854-3400
Law SchoolUniversity of Toledo College of Law

Attorneys with the same company

Address: 109 S Warren St Unit 709, Syracuse, NY 13202-1798
Company Name: RUPP PFALZGRAF LLC
Law School: St. John's University School of Law
Year Admitted: 2016
Address: 424 Main St, Buffalo, NY 14202-3511
Company Name: RUPP PFALZGRAF LLC
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 109 S Warren St Ste 709, Syracuse, NY 13202-1798
Company Name: RUPP PFALZGRAF LLC
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 420 Main St, Buffalo, NY 14202-3501
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 5500 Main St Ste 310, Williamsville, NY 14221-6737
Company Name: RUPP PFALZGRAF LLC
Law School: Tulane University Law School
Year Admitted: 2021
Address: 1600 Liberty Building Bldg 424, Buffalo, NY 14202
Company Name: RUPP PFALZGRAF LLC
Law School: Quinnipiac University School of Law
Year Admitted: 2013
Address: 424 Main St, Buffalo, NY 14202-3511
Company Name: RUPP PFALZGRAF LLC
Law School: Fordham University School of Law
Year Admitted: 2023
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF LLC
Law School: Washington University St. Louis School of Law
Year Admitted: 2021
Address: 1600 Liberty Building, Buffalo, NY 14202
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 227 Washington St Ste 1c, Saratoga Springs, NY 12866-5997
Company Name: RUPP PFALZGRAF LLC
Law School: Syracuse University College of Law
Year Admitted: 2014
Find all attorneys with the same company

Attorneys with the same school

Address: 2500 Packard St Ste 205, Ann Arbor, MI 48104-6827
Company Name: PARK LEGAL SOLUTIONS, PLC
Law School: University of Toledo College of Law
Year Admitted: 2014
Address: 12 Stedman St Unit 1, Brookline, MA 02446-6024
Company Name: DAILY GENERAL COUNSEL, PLLC
Law School: University of Toledo College of Law
Year Admitted: 2022
Address: 2010 Main St Ste 800, Irvine, CA 92614-7214
Company Name: ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP
Law School: University of Toledo College of Law
Year Admitted: 2024
Address: 1000 Jackson St, Toledo, OH 43604-5515
Company Name: SHUMAKER, LOOP & KENDRICK, LLP
Law School: University of Toledo College of Law
Year Admitted: 2021
Address: 5845 47th St, Maspeth, NY 11378-2106
Law School: University of Toledo College of Law
Year Admitted: 2021
Address: 60 E 42nd St Ste 4600, New York, NY 10165-0022
Company Name: C/O REEM SUBEI
Law School: University of Toledo College of Law
Year Admitted: 2024
Address: 37 Church St, Cortland, NY 13045-2881
Company Name: CORTLAND COUNTY DISTRICT ATTORNEY S OFFICE
Law School: University of Toledo College of Law
Year Admitted: 2025
Address: 47 S Fitzhugh St, Rochester, NY 14614-1414
Company Name: MONROE COUNTY DISTRICT ATTORNEYS OFFICE
Law School: University of Toledo College of Law
Year Admitted: 2019
Address: 2211 Lyell Ave Ste 105, Rochester, NY 14606-5743
Law School: University of Toledo College of Law
Year Admitted: 2023
Address: 801 W South Boundary St Ste C, Perrysburg, OH 43551-5264
Company Name: BAKER LAW, LTD.
Law School: University of Toledo College of Law
Year Admitted: 2014
Find all attorneys with the same school

Location Information

Street Address 1600 LIBERTY BUILDING BLDG MAIN
CityBUFFALO
StateNY
Zip Code14202

Attorneys in the same zip code

Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Suite 150r, Buffalo, NY 14202
Company Name: LEGAL AID BUREAU OF BUFFALO, INC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 424 Main Street, Suite 1300, Buffalo, NY 14202
Company Name: HURWITZ FINE P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 140 Pearl Street, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: 136 Delaware Ave, Buffalo, NY 14202
Company Name: UNITED STATES ATTORNEY - WDNY
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2015
Address: Avant Building 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 1100 Liberty Building, Buffalo, NY 14202
Company Name: GREGORY SCOTT GAGLIONE JR.
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 70 Niagara Street, Third Floor, Buffalo, NY 14202
Company Name: HARRINGTON & MAHONEY
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: Inactive, Na, NY 14202
Company Name: Inactive
Law School: SUNY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 711 5th Ave S Ste 200, Naples, FL 34102-6628
Company Name: HOLMES FRASER, P.A.
Law School: Florida State University College of Law
Year Admitted: 2019
Address: 600 Pennsylvania Ave Se Ste 5, Washington, DC 20003-5113
Company Name: AMNESTY INTERNATIONAL
Law School: Harvard Law School
Year Admitted: 1995
Address: 47 Breakneck Hl, Po Box 102, Southport, ME 04576
Company Name: JAGER MCCARRON, LLP
Law School: Boston College Law School
Year Admitted: 2013
Address: The Omni, 333 Earle Ovington Blvd., Ste. 1010, Uniondale, NY 11553
Company Name: FORCHELLI DEEGAN TERRANA LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1989
Address: 374 Hillside Ave, Williston Park, NY 11596-2124
Company Name: MULHOLLAND MINION DAVEY MCNIFF & BEYRER
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: 1001 S Main St Ste 4028, Kalispell, MT 59901-5635
Company Name: KNUDSEN LAW FIRM, PLLC
Law School: University of Montana School of Law
Year Admitted: 2019
Address: 375 9th Ave Fl 52, New York, NY 10001-1870
Company Name: D. E. SHAW & CO.
Law School: Stanford Law School
Year Admitted: 2008
Address: 53 Mercer St Apt 3, New York, NY 10013-1048
Company Name: GOLIATH ARTISTS, INC.
Law School: University of Detroit Mercy School of Law
Year Admitted: 1997
Address: 150 Greenwich St FL 38, New York, NY 10007-5211
Company Name: NYC HRA, OFFICE OF LEGAL AFFAIRS, EMPLOYMENT LAW DIVISION
Law School: University of Michigan Law School
Year Admitted: 2012
Address: 12 Fairbanks Rd, Lexington, MA 02421-7740
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1973

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.

This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.